JEAN CONWAY (Credential# 1093085) is licensed (Certified Public Accountant License) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2006. The license expiration date date is December 31, 2006. The license status is INACTIVE.
JEAN CONWAY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAL.0012757. The credential type is certified public accountant license. The effective date is January 1, 2006. The expiration date is December 31, 2006. The business address is 71 Aiken Street, Norwalk, CT 06851. The current status is inactive.
Licensee Name | JEAN CONWAY |
Credential ID | 1093085 |
Credential Number | CPAL.0012757 |
Credential Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
Business Address |
71 Aiken Street Norwalk CT 06851 |
Business Type | INDIVIDUAL |
Status | INACTIVE - VOLUNTARY NON-RENEWAL |
Issue Date | 2006-01-10 |
Effective Date | 2006-01-01 |
Expiration Date | 2006-12-31 |
Refresh Date | 2012-08-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1115080 | CPAC.0013620 | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE | 2006-01-10 | - | QUALIFIED |
Street Address | 71 AIKEN STREET |
City | NORWALK |
State | CT |
Zip Code | 06851 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Helen A Compolattaro | 71 Aiken Street, Norwalk, CT 06851 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Louise V. Howes | 71 Aiken Street, Norwalk, CT 06851 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kenneth C Flynn | 71 Aiken Street, Norwalk, CT 06851 | Physical Therapist | 2020-04-01 ~ 2021-03-31 |
Nikolai V Omelchenko | 71 Aiken Street, Norwalk, CT 06851 | Real Estate Salesperson | 2019-06-01 ~ 2020-05-31 |
Barbara M Cebula | 71 Aiken Street, Norwalk, CT 06851 | Notary Public Appointment | 2014-12-01 ~ 2019-11-30 |
Trina N Hazzah Dvm | 71 Aiken Street, Norwalk, CT 06851 | Veterinarian | 2010-04-01 ~ 2011-03-31 |
Daniel C Hoffking | 71 Aiken Street, Norwalk, CT 06851 | Emergency Medical Responder | 2008-06-04 ~ 2010-04-01 |
Jessica A Morgan | 71 Aiken Street, Norwalk, CT 06851 | Veterinarian | 2006-11-13 ~ 2007-12-31 |
Marc D Mosca | 71 Aiken Street, Norwalk, CT 06851 | Respiratory Care Practitioner | 2006-10-19 ~ 2007-07-31 |
Katherine L Schuh | 71 Aiken Street, Norwalk, CT 06851 | Registered Nurse | 2005-09-27 ~ 2006-11-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Louis A Diberardino | 5 Merrill Rd, Norwalk, CT 06851 | Architect | 2020-08-01 ~ 2021-07-31 |
William N Andriopoulos | 21 Maurice St, Norwalk, CT 06851 | Architect | 2020-08-01 ~ 2021-07-31 |
Donald D Overton | 5 Honey Hill Road, Norwalk, CT 06851 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
A & J Shoe Corporation · Hawley Lane Shoes | 499 Westport Ave, Norwalk, CT 06851 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Michael T Coppolo | 21 Morgan Avenue, Norwalk, CT 06851 | Real Estate Salesperson | ~ |
Catherine Mills | 27c Aiken Street, Norwalk, CT 06851 | Real Estate Salesperson | 2020-06-24 ~ 2021-05-31 |
Theresa B Ross-whitaker · Ross | 7 Disesa Court, Norwalk, CT 06851 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Michelle P Vincoli | 136 Newtown Ave, Norwalk, CT 06851 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Dunkin Donuts | 195 Main Street, Norwalk, CT 06851 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jungsoo Kim | 430 Main Ave R8, Norwalk, CT 06851 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-23 ~ 2022-05-31 |
Find all Licenses in zip 06851 |
City | NORWALK |
Zip Code | 06851 |
License Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
License Type + County | CERTIFIED PUBLIC ACCOUNTANT LICENSE + NORWALK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christina Bruce | 117 Shamrock Drive, Conway, AR 72034 | Certified Public Accountant License | 2008-01-01 ~ 2008-12-31 |
Michael A Conway | 15 Berndale Drive, Westport, CT 06880 | Certified Public Accountant License | 2002-01-01 ~ 2002-12-31 |
Candida M Conway | 616 Bush Hill Road, Manchester, CT 06040 | Certified Public Accountant License | 1999-01-01 ~ 1999-12-31 |
Pierre-alain Sur | 400 Savannah Park Circle, Conway, AR 72034 | Certified Public Accountant License | 2012-01-01 ~ 2012-12-31 |
Jean T Tucker | Po Box 116, Canterbury, CT 06331 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Jean M Olson | Po Box 184, East Glastonbury, CT 06025-0184 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Jean E Wilson | 7 Opportunity Way, Newburyport, MA 01950-4044 | Certified Public Accountant License | 2014-01-01 ~ 2014-12-31 |
Chelsea Jean Schott | 219 Halstead Ave, Mamaroneck, NY 10543 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Brenna Jean Wist | 186 Mennella Rd., Poughquag, NY 12570 | Certified Public Accountant License | 2001-01-01 ~ 2001-12-31 |
Tammy Jean Grimsey | 52 Lamphere Rd, Waterford, CT 06385 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Please comment or provide details below to improve the information on JEAN CONWAY.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).